This company is commonly known as Association Of International Credit Directors & Professionals. The company was founded 7 years ago and was given the registration number 11101929. The firm's registered office is in ALTRINCHAM. You can find them at Mansion House, Manchester Road, Altrincham, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ASSOCIATION OF INTERNATIONAL CREDIT DIRECTORS & PROFESSIONALS |
---|---|---|
Company Number | : | 11101929 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 2017 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mansion House, Manchester Road, Altrincham, Cheshire, United Kingdom, WA14 4RW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Cleanthus Road, London, United Kingdom, SE18 3DE | Director | 07 December 2017 | Active |
Mansion House, Manchester Road, Altrincham, United Kingdom, WA14 4RW | Director | 01 July 2023 | Active |
The Water Tower, 27 Newland Mews, Culcheth, Warrington, United Kingdom, WA3 4EN | Director | 07 December 2017 | Active |
49 Seaton Way, Mapperley, Nottingham, United Kingdom, NG3 5XB | Director | 10 October 2018 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL | Corporate Secretary | 07 December 2017 | Active |
10 Saracens Head Yard, Pageant Road, St. Albans, United Kingdom, AL1 1ND | Director | 07 December 2017 | Active |
Mr Christopher John Snelson | ||
Notified on | : | 20 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 49, Seaton Way, Nottingham, England, NG3 5XB |
Nature of control | : |
|
Mr Ian Chambers | ||
Notified on | : | 07 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 Saracens Head Yard, Pageant Road, St. Albans, United Kingdom, AL1 1ND |
Nature of control | : |
|
Mr William Maxwell Dunlop | ||
Notified on | : | 07 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Water Tower, 27 Newland Mews, Warrington, United Kingdom, WA3 4EN |
Nature of control | : |
|
Ms Emma Jane Caister | ||
Notified on | : | 07 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Cleanthus Road, London, United Kingdom, SE18 3DE |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.